(CS01) Confirmation statement with updates Wed, 7th Feb 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 9th Jan 2024. New Address: Units 2 and 3 Staincliffe Mill Trade Centre Halifax Road Staincliffe Dewsbury WF13 4AR. Previous address: 75 Springfield Road Chelmsford Essex CM2 6JB
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Jan 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Jan 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 5th Jan 2024 - the day director's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 5th Jan 2024 - the day director's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 5th Jan 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 5th Jan 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Jan 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 5th Jan 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 28th Feb 2021
filed on: 16th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Mon, 14th Oct 2019 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 7th Jan 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jan 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Apr 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 18th Apr 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Apr 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Apr 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Apr 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Apr 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Jun 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Jun 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Oct 2017
filed on: 20th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Wed, 28th Jun 2017: 340.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Jun 2017: 340.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 200.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 200.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 200.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 23rd Jun 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Feb 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Feb 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 21st Feb 2013 - the day director's appointment was terminated
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(31 pages)
|